EATON CHEN
Controlled Substance Registration for Practitioner


Address: 1 Long Wharf Drive, New Haven, CT 06511

EATON CHEN (Credential# 153531) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.

Business Overview

EATON CHEN is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0013374. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 1 Long Wharf Drive, New Haven, CT 06511. The current status is active.

Basic Information

Licensee Name EATON CHEN
Credential ID 153531
Credential Number CSP.0013374
Credential Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
Business Address 1 Long Wharf Drive
New Haven
CT 06511
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 1999-03-01
Effective Date 2019-03-01
Expiration Date 2021-02-28
Refresh Date 2018-12-28

Other licenses

ID Credential Code Credential Type Issue Term Status
546129 1.026681 Physician/Surgeon 1985-07-29 2019-11-01 - 2020-10-31 ACTIVE

Office Location

Street Address 1 LONG WHARF DRIVE
City NEW HAVEN
State CT
Zip Code 06511

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Lloyd Saberski Md 1 Long Wharf Drive, New Haven, CT 06511 Physician/surgeon 2020-06-01 ~ 2021-05-31
Olga Grechukhina 1 Long Wharf Drive, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Melora Wiley 1 Long Wharf Drive, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Marc D Lerman Dmd 1 Long Wharf Drive, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Barry A Rothman Dds 1 Long Wharf Drive, New Haven, CT 06511 Dentist 2018-07-01 ~ 2019-06-30
Uzelia J. Louis-jacques 1 Long Wharf Drive, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2013-03-28 ~ 2015-02-28
Medical Oncology Treatment Ctr At One Long Wharf 1 Long Wharf Drive, New Haven, CT 06511-5942 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Nader Qasi Md 1 Long Wharf Drive, New Haven, CT 06511 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28
Baby Stages Child Care Center 1 Long Wharf Drive, New Haven, CT 06511 Child Care Center ~
Regina S Freeman 1 Long Wharf Drive, New Haven, CT 06511 Real Estate Salesperson ~
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Montessori School On Edgewood Inc. 230 Edgewood Avenue, New Haven, CT 06511 Public Charity 2019-06-01 ~ 2020-05-31
Therese Parks · Visel Drug Store 264 Munson St, New Haven, CT 06511 Registered Nurse 2020-07-01 ~ 2021-06-30
Dazjia Monet Green 115 Edgewood Ave Apt 64, New Haven, CT 06511 Registered Nurse 2020-06-27 ~ 2021-05-31
Carol Yam 343 Humphrey St, New Haven, CT 06511 Registered Nurse ~
Marwan S Haddad 38 Lincoln Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Mary Lou Gaeta Md 558 Chapel Street, New Haven, CT 06511 Physician/surgeon 2020-07-01 ~ 2021-06-30
Cary M Tucker 64 Bishop St, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Frank J Pannenborg 505 Ellsworth Ave, New Haven, CT 06511 Architect 2020-08-01 ~ 2021-07-31
Crystal E Gooding 26 Woodland Street, New Haven, CT 06511 Notary Public Appointment 2020-07-01 ~ 2025-06-30
Kieran Jones 260 Crown St Unit 1f, New Haven, CT 06511 Registered Nurse ~
Find all Licenses in zip 06511

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06511
License Type CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER
License Type + County CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Chen Chen 20 York St Tompkins 226, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2017-03-01 ~ 2019-02-28
Lei Chen Md 48 Woodruff Dr, Guilford, CT 06437 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Walter M Chen Dds Po Box 223, Montrose, NY 10548-0223 Controlled Substance Registration for Practitioner 2010-04-15 ~ 2011-02-28
Wei Chen 64 Robbins St, Waterbury, CT 06708-2613 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Amy Y Chen 1 Willowbrook Rd Ste 2, Cromwell, CT 06416-1745 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Ruo Zhu Chen Pa 20 York St, New Haven, CT 06510-3220 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Abigael N Maxwell 33 Eaton St, West Haven, CT 06516-1407 Controlled Substance Registration for Practitioner 2017-07-06 ~ 2019-02-28
Jennifer L Lloyd Aprn 88 Eaton Rd, Tolland, CT 06084 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28
Sara M Eaton-bruce Pa-c 83 Washington St # 4-i, Norwalk, CT 06854-3006 Controlled Substance Registration for Practitioner 2011-03-15 ~ 2013-02-28
Maurita Eaton 2876 Main St, Stratford, CT 06614-4984 Controlled Substance Registration for Practitioner 2019-03-01 ~ 2021-02-28

Improve Information

Please comment or provide details below to improve the information on EATON CHEN.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches